HARROW GREEN LIMITED - LONDON


Company Profile Company Filings

Overview

HARROW GREEN LIMITED is a Private Limited Company from LONDON and has the status: Active.
HARROW GREEN LIMITED was incorporated 40 years ago on 27/07/1983 and has the registered number: 01742531. The accounts status is FULL and accounts are next due on 30/09/2024.

HARROW GREEN LIMITED - LONDON

This company is listed in the following categories:
49420 - Removal services
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 ORIENTAL ROAD
LONDON
E16 2BZ

This Company Originates in : United Kingdom
Previous trading names include:
HARROW GREEN REMOVALS LIMITED (until 30/06/2004)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SCOTT DUDLEY Jan 1974 British Director 2015-02-18 CURRENT
MR TIMOTHY JAMES RYDER Mar 1974 British Director 2020-01-02 CURRENT
MR CHARLES ANTONY LAWRENCE SKINNER Jun 1960 British Director 2023-09-05 CURRENT
MR CHRISTOPHER FUSSELL Secretary 2023-03-20 CURRENT
MR DANIEL JOHN BAKER May 1979 British Director 2023-11-13 CURRENT
MR NEIL JAMES RITCHIE May 1971 British Director 2019-10-01 UNTIL 2023-09-01 RESIGNED
HOWARD WHITE Mar 1954 British Director 2003-10-28 UNTIL 2006-03-03 RESIGNED
MR. REGINALD JOHN ALLEN Jun 1948 British Secretary RESIGNED
CHRISTOPHER PAUL BIGGS Nov 1961 British Secretary 1999-09-30 UNTIL 2010-01-29 RESIGNED
JOHN NIGEL GRICE Jan 1954 British Director 2000-04-05 UNTIL 2009-09-30 RESIGNED
GEOFFREY GRAHAM UPSDELL Feb 1945 British Director RESIGNED
ANTHONY JOHN SULLIVAN Oct 1948 British Director RESIGNED
IAN JAMES STUDD Sep 1957 British Director 2006-06-08 UNTIL 2015-06-30 RESIGNED
MR CHARLES ANTONY LAWRENCE SKINNER Jun 1960 British Director 2012-02-29 UNTIL 2019-04-01 RESIGNED
MR HARVEY JACK SAMSON May 1957 British Director 2012-02-29 UNTIL 2012-06-18 RESIGNED
MR. REGINALD JOHN ALLEN Jun 1948 British Director RESIGNED
RONALD MARTIN PARKER Apr 1955 British Director 1997-09-30 UNTIL 2012-06-29 RESIGNED
STUART ROY MICHAEL Apr 1958 British Director 1996-05-20 UNTIL 2009-07-28 RESIGNED
MR MICHAEL DAVID KILLICK Feb 1962 British Director 2023-09-01 UNTIL 2023-11-13 RESIGNED
JAMESON PAUL HOPKINS Oct 1968 British Director 2023-08-15 UNTIL 2023-12-15 RESIGNED
MR ANDREW FRATER Aug 1962 British Director 2010-01-29 UNTIL 2011-03-01 RESIGNED
MR MARTYN ROBERT FROST Sep 1950 British Director 2010-01-29 UNTIL 2012-05-16 RESIGNED
NIGEL DEWS Oct 1965 British Director 2006-06-08 UNTIL 2022-02-01 RESIGNED
MR JOHN ERIC DAVIS Jun 1965 British Director 2014-04-15 UNTIL 2015-02-18 RESIGNED
MR ADAM THOMAS COUNCELL Jun 1978 British Director 2012-06-18 UNTIL 2019-08-06 RESIGNED
MR CHARLES EDWARD BLIGH Mar 1968 British Director 2019-04-01 UNTIL 2023-07-06 RESIGNED
CHRISTOPHER PAUL BIGGS Nov 1961 British Director 1997-09-30 UNTIL 2010-01-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Restore Group Holdings Limited 2020-12-21 Redhill   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Restore Plc 2016-04-06 - 2020-12-21 Redhill   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.NICHOLAS SCHOOL(HARLOW)LIMITED OLD HARLOW Active FULL 85100 - Pre-primary education
DIAMOND RELOCATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RELOCOM LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DIDATA LIMITED BILSTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
€ RECYCLING LIMITED BEDFORD ENGLAND Active DORMANT 99999 - Dormant Company
DATA 365 LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
RESTORE DIGITAL LIMITED WOLVERHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INC DIRECT LIMITED LONDON ENGLAND Active SMALL 18129 - Printing n.e.c.
TALKTALK TV ENTERTAINMENT LIMITED SALFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
KERASIA BEACH LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 49420 - Removal services
CONTINENTAL BEVERAGE GROUP LTD SPELLBROOK ENGLAND Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
ASHDOWN FACILITIES SERVICES LIMITED ASHFORD Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
J F DISTRIBUTION LTD DARTFORD Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
BODY LAUNCH LTD LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CONTINENTAL FOOD COMPANY (HOLDINGS) LIMITED LTD BISHOP'S STORTFORD ENGLAND Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
SEABROOK ASSOCIATES LLP HARLOW Dissolved... TOTAL EXEMPTION FULL None Supplied
SUPPORTED OWNERSHIP LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
MINI DOLPHINS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
CAPTURE ALL LIMITED LIVINGSTON SCOTLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JEP INDUSTRIAL LIMITED LONDON Active TOTAL EXEMPTION FULL 43210 - Electrical installation
CAMA WORKSPACE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 49420 - Removal services